Search icon

PERMA-WOOD INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PERMA-WOOD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERMA-WOOD INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L81055
FEI/EIN Number 650208394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2645 South Bayshore Drive, Unit # 1902, Miami, FL, 33133, US
Mail Address: 2645 South Bayshore Drive, Unit # 1902, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE STEPHEN H President 2645 South Bayshore Drive, Miami, FL, 33133
ROSE STEPHEN H Director 2645 South Bayshore Drive, Miami, FL, 33133
SCHIMMEL ROBERT L Agent 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL, 33131
ROSE STEPHEN H Secretary 2645 South Bayshore Drive, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103400 FLORIDA PERMA-WOOD TREATERS EXPIRED 2012-10-23 2017-12-31 - 4500 E 11TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 2645 South Bayshore Drive, Unit # 1902, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-03-02 2645 South Bayshore Drive, Unit # 1902, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-02-10 SCHIMMEL, ROBERT L -

Court Cases

Title Case Number Docket Date Status
COCONUT COVE RESORT & MARINA, INC., etc., et al., VS FLORIDA WOOD TREATERS, INC., etc., et al., 3D2016-1411 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-17476

Parties

Name PAUL BATES
Role Appellant
Status Active
Name COCONUT COVE RESORT & MARINA INC.
Role Appellant
Status Active
Representations ROBERT L. PARKS
Name MAGDA JHOVANNA BATES
Role Appellant
Status Active
Name PERMA-WOOD INDUSTRIES, INC.
Role Appellee
Status Active
Name FLORIDA WOOD TREATERS, INC.
Role Appellee
Status Active
Representations Valerie A. Dondero
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-468
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State